- Company Overview for KULTURED LIMITED (10990978)
- Filing history for KULTURED LIMITED (10990978)
- People for KULTURED LIMITED (10990978)
- Insolvency for KULTURED LIMITED (10990978)
- More for KULTURED LIMITED (10990978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2023 | LIQ02 | Statement of affairs | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
22 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2023 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
29 Oct 2021 | PSC07 | Cessation of Alix Louise Caiger as a person with significant control on 15 October 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from Flat 1, Lexington Building Fairfield Road Bow Quarter London E3 2UH England to Flat 2, Mall Villas Mall Road Hammersmith London W6 9DQ on 13 July 2021 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from Flat 9 127 Denmark Hill London Greater London SE5 8EJ to Flat 1, Lexington Building Fairfield Road Bow Quarter London E3 2UH on 26 October 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from 1 Lexington Building Bow Quarter Fairfield Road London Greater London E3 2UH to Flat 9 127 Denmark Hill London Greater London SE5 8EJ on 11 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Mr Jonathan Mark Hope as a person with significant control on 2 October 2017 | |
03 Apr 2019 | PSC01 | Notification of Alix Louise Caiger as a person with significant control on 2 October 2017 | |
06 Dec 2018 | AD01 | Registered office address changed from Unit a22 Minerva Road Alpha Centre London NW10 6HJ United Kingdom to 1 Lexington Building Bow Quarter Fairfield Road London Greater London E3 2UH on 6 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-02
|